- Company Overview for CENTRAL CITY CONSULTING LIMITED (08845551)
- Filing history for CENTRAL CITY CONSULTING LIMITED (08845551)
- People for CENTRAL CITY CONSULTING LIMITED (08845551)
- More for CENTRAL CITY CONSULTING LIMITED (08845551)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
12 Feb 2015 | AP01 | Appointment of Mr Duncan Coates as a director on 14 January 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Duncan Coates as a director on 5 January 2015 | |
07 Feb 2015 | AP01 | Appointment of Duncan Coates as a director on 5 January 2015 | |
07 Feb 2015 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 5 January 2015 | |
07 Feb 2015 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 January 2015 | |
07 Feb 2015 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 7 February 2015 | |
14 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-14
|